London
W1K 2XA
Director Name | Mr Walid Khalil Fakhry |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Street London W1K 2XA |
Secretary Name | Rhonda Nicoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2010(2 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 29 February 2020) |
Role | Company Director |
Correspondence Address | 9 South Street London W1K 2XA |
Secretary Name | Mr Walid Khalil Fakhry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coleridge Square 552 Kings Road London SW10 0RT |
Secretary Name | Mr David Alexander John Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Betjeman Gardens Chorleywood Hertfordshire WD3 5QY |
Registered Address | C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2m at £0.01 | Core Vct PLC 50.00% Ordinary |
---|---|
10k at £1 | Core Vct Iv PLC 25.00% Ordinary A |
10k at £1 | Core Vct V PLC 25.00% Ordinary A |
1 at £0.01 | Advisory Support Services LLP 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,260,097 |
Cash | £517 |
Current Liabilities | £421 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2019 | Return of final meeting in a members' voluntary winding up (16 pages) |
17 April 2019 | Liquidators' statement of receipts and payments to 7 February 2019 (17 pages) |
21 February 2018 | Registered office address changed from 9 South Street London W1K 2XA to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 21 February 2018 (2 pages) |
19 February 2018 | Appointment of a voluntary liquidator (3 pages) |
19 February 2018 | Resolutions
|
19 February 2018 | Declaration of solvency (5 pages) |
31 October 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
31 October 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
30 June 2017 | Notification of Core Gp Ii Llp as a person with significant control on 14 July 2016 (1 page) |
30 June 2017 | Notification of Core Gp Ii Llp as a person with significant control on 14 July 2016 (1 page) |
29 June 2017 | Notification of Core Gp I Lp as a person with significant control on 30 June 2016 (1 page) |
29 June 2017 | Notification of Core Capital Partners Llp as a person with significant control on 30 June 2016 (1 page) |
29 June 2017 | Notification of Core Capital Partners Llp as a person with significant control on 30 June 2016 (1 page) |
29 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Core Gp I Lp as a person with significant control on 30 June 2016 (1 page) |
29 June 2017 | Notification of Core Capital Partners Llp as a person with significant control on 30 June 2016 (1 page) |
29 June 2017 | Notification of Core Capital Partners Llp as a person with significant control on 30 June 2016 (1 page) |
29 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 June 2016 | Director's details changed for Mr Stephen Peter Edwards on 14 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Mr Stephen Peter Edwards on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Walid Khalil Fakhry on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Walid Khalil Fakhry on 14 June 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
19 September 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
19 September 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
13 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
6 September 2013 | Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages) |
31 July 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
31 July 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
31 August 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Registered office address changed from 103 Baker Street London W1U 6LN on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 103 Baker Street London W1U 6LN on 13 March 2012 (1 page) |
12 September 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
12 September 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
23 June 2011 | Termination of appointment of David Steel as a secretary (1 page) |
23 June 2011 | Termination of appointment of David Steel as a secretary (1 page) |
23 June 2011 | Register inspection address has been changed from 101 Baker Street London W1U 6LN (1 page) |
23 June 2011 | Register inspection address has been changed from 101 Baker Street London W1U 6LN (1 page) |
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Resolutions
|
30 November 2010 | Statement of capital on 30 November 2010
|
30 November 2010 | Solvency statement dated 24/11/10 (1 page) |
30 November 2010 | Statement by directors (1 page) |
30 November 2010 | Statement of capital on 30 November 2010
|
30 November 2010 | Resolutions
|
30 November 2010 | Solvency statement dated 24/11/10 (1 page) |
30 November 2010 | Statement by directors (1 page) |
29 November 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
29 November 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
14 July 2010 | Register inspection address has been changed (2 pages) |
14 July 2010 | Register inspection address has been changed (2 pages) |
14 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Appointment of Rhonda Nicoll as a secretary (3 pages) |
14 July 2010 | Appointment of Rhonda Nicoll as a secretary (3 pages) |
14 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
9 July 2010 | Registered office address changed from C/O Maven Capital Partners Uk Llp 5Th Floor 9-13 St Andrew Street London EC4A 3AF on 9 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from C/O Maven Capital Partners Uk Llp 5Th Floor 9-13 St Andrew Street London EC4A 3AF on 9 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from C/O Maven Capital Partners Uk Llp 5Th Floor 9-13 St Andrew Street London EC4A 3AF on 9 July 2010 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 February 2010 | Registered office address changed from 103 Baker Street London W1U 6LN on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 103 Baker Street London W1U 6LN on 10 February 2010 (2 pages) |
20 November 2009 | Annual return made up to 11 June 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 11 June 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mr Walid Khalil Fakhry on 5 April 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Walid Khalil Fakhry on 5 April 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Walid Khalil Fakhry on 5 April 2009 (1 page) |
22 July 2009 | Ad 16/07/09\gbp si 20002@1=20002\gbp ic 20000.05/40002.05\ (2 pages) |
22 July 2009 | Ad 16/07/09\gbp si 20002@1=20002\gbp ic 20000.05/40002.05\ (2 pages) |
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
22 July 2009 | Gbp nc 20001/40003\16/07/09 (1 page) |
22 July 2009 | Gbp nc 20001/40003\16/07/09 (1 page) |
23 January 2009 | Resolutions
|
23 January 2009 | Ad 24/12/08\gbp si [email protected]=19996.05\gbp ic 4/20000.05\ (2 pages) |
23 January 2009 | Ad 24/12/08\gbp si [email protected]=19996.05\gbp ic 4/20000.05\ (2 pages) |
23 January 2009 | Resolutions
|
7 January 2009 | Div (5 pages) |
7 January 2009 | Div (5 pages) |
7 January 2009 | Nc inc already adjusted 24/12/08 (1 page) |
7 January 2009 | Nc inc already adjusted 24/12/08 (1 page) |
18 December 2008 | Secretary appointed david alexander john steel (2 pages) |
18 December 2008 | Appointment terminated secretary walid fakhry (1 page) |
18 December 2008 | Secretary appointed david alexander john steel (2 pages) |
18 December 2008 | Appointment terminated secretary walid fakhry (1 page) |
11 June 2008 | Incorporation (19 pages) |
11 June 2008 | Incorporation (19 pages) |